GRAMPIAN TRANSPORT MUSEUM TRUST - ABERDEENSHIRE


Company Profile Company Filings

Overview

GRAMPIAN TRANSPORT MUSEUM TRUST is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from ABERDEENSHIRE and has the status: Active.
GRAMPIAN TRANSPORT MUSEUM TRUST was incorporated 33 years ago on 19/02/1991 and has the registered number: SC130066. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

GRAMPIAN TRANSPORT MUSEUM TRUST - ABERDEENSHIRE

This company is listed in the following categories:
91020 - Museums activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

GRAMPIAN TRANSPORT MUSEUM
ABERDEENSHIRE
AB33 8AE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/02/2023 04/03/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RODERICK JOHN MATHESON Secretary 2021-09-06 CURRENT
MR KEVIN MCCORMICK Feb 1948 British Director 2019-10-07 CURRENT
MS SHARON MYRA CATCHPOLE Oct 1963 British Director 2020-03-30 CURRENT
ANTHONY JAMES DAWSON Feb 1952 British Director 2021-09-06 CURRENT
JASON DOREY Sep 1970 British Director 2017-08-14 CURRENT
MR CAMERON JOHN GORDON May 1996 British Director 2023-02-16 CURRENT
MR GORDON FRASER GUNN Dec 1981 British Director 2018-08-20 CURRENT
MR MARK LAPPIN May 1961 British Director 2023-02-20 CURRENT
DR PAUL NIGEL ERNEST LAWSON Jun 1961 British Director 2005-06-20 CURRENT
RODERICK JOHN MATHESON Sep 1951 British Director 2017-08-14 CURRENT
MR IAN MCGILVRAY Apr 1972 British Director 2023-03-09 CURRENT
MICHAEL JAMES RASMUSSEN Nov 1947 British Director 2019-10-07 CURRENT
MARK DOMINIC REYNOLDS Nov 1965 British Director 2021-09-06 CURRENT
MR JAMES SMITH YOUNG Dec 1954 British Director 2021-09-06 CURRENT
MR LEWIS JAMES BUCHAN May 1993 British Director 2023-01-20 CURRENT
GEORGE RUSSELL GORDON Apr 1930 British Director 1991-02-19 UNTIL 2001-06-18 RESIGNED
MR JASON PAUL DOREY Secretary 2018-08-20 UNTIL 2020-12-07 RESIGNED
MAJOR JAMES HARVEY GLENNIE Jun 1937 British Director 2003-06-04 UNTIL 2009-08-17 RESIGNED
DAVID DAWSON Nov 1948 British Director 2005-06-20 UNTIL 2012-08-20 RESIGNED
BRIAN JOHN GARDEN Jan 1956 British Director 2001-06-18 UNTIL 2005-06-20 RESIGNED
MR SYD FRASER May 1958 British Director 2012-09-17 UNTIL 2019-08-26 RESIGNED
MR MICHAEL ANDREW FLEMING Feb 1972 British Director 2011-08-22 UNTIL 2013-08-19 RESIGNED
MARK ROGER PATRICK FLEMING May 1947 British Director 2005-06-20 UNTIL 2014-08-18 RESIGNED
ROBERT PHILIP DUNCAN May 1960 British Director 1993-12-06 UNTIL 2002-06-17 RESIGNED
PETER DONALDSON Jul 1945 British Director 2009-08-17 UNTIL 2016-08-15 RESIGNED
JOHN DEREK GANLEY Feb 1932 British Director 2005-06-20 UNTIL 2011-08-22 RESIGNED
MR PETER DONALDSON Secretary 2012-09-17 UNTIL 2016-10-01 RESIGNED
MARTYN JOHN JEFFERY Aug 1955 British Director 2007-08-13 UNTIL 2011-08-22 RESIGNED
DR PAUL NIGEL ERNEST LAWSON Secretary 2016-10-01 UNTIL 2018-08-20 RESIGNED
KEITH GREIG JONES Sep 1948 British Secretary 1998-01-12 UNTIL 2012-08-20 RESIGNED
MR GORDON GUNN Secretary 2020-12-07 UNTIL 2021-09-09 RESIGNED
ROBERT SMITH GORDON Dec 1933 Secretary 1991-02-19 UNTIL 1997-12-08 RESIGNED
GRAHAM ALEXANDER DONALDSON Feb 1941 British Director 2006-09-13 UNTIL 2014-08-18 RESIGNED
TERESA HAZEL COLLIE Dec 1976 British Director 2019-10-07 UNTIL 2022-09-26 RESIGNED
STEVEN BIRNIE Mar 1959 British Director 1998-01-12 UNTIL 2009-08-17 RESIGNED
MR STUART MARK BIDDLE Jan 1964 British Director 2018-08-20 UNTIL 2020-01-24 RESIGNED
MICHAEL JOHN ANTHONY ANDERSON Nov 1964 British Director 2004-06-21 UNTIL 2006-07-26 RESIGNED
GEORGE ANDERSON Feb 1952 British Director 1995-12-11 UNTIL 1998-05-18 RESIGNED
MR ROY WILLIAM COOK Jun 1995 British Director 2015-10-19 UNTIL 2018-08-20 RESIGNED
VICTOR DAVIDSON Oct 1924 British Director 1994-12-12 UNTIL 1996-12-09 RESIGNED
WILLIAM ALEXANDER BROWN Apr 1947 British Director 1996-12-09 UNTIL 1997-12-08 RESIGNED
ROBERT SMITH GORDON Dec 1933 Director 1991-02-19 UNTIL 1997-12-08 RESIGNED
MARTYN JOHN JEFFERY Aug 1955 British Director 1999-06-07 UNTIL 2005-06-20 RESIGNED
KEITH GREIG JONES Sep 1948 British Director 1991-02-19 UNTIL 2012-08-20 RESIGNED
MARTYN JOHN JEFFERY Aug 1955 British Director 2016-08-15 UNTIL 2021-09-06 RESIGNED
MR MARK CHRISTOPHER JEFFERY Aug 1988 British Director 2013-08-19 UNTIL 2016-08-15 RESIGNED
KEVIN JOHN IRONSIDE Jun 1970 British Director 1991-02-19 UNTIL 1993-02-01 RESIGNED
ROBERT LESLIE COCKBURN HUNTER Dec 1934 British Director 1994-06-20 UNTIL 1996-12-09 RESIGNED
SHEILA BOOTH GRANT Mar 1946 British Director 1991-02-19 UNTIL 2012-08-20 RESIGNED
JAMES ROY MCCULLOCH GRANT Jun 1942 British Director 2013-08-19 UNTIL 2017-08-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr John Quentin Rahtz 2017-02-19 - 2017-08-14 4/1947 Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CUADRILLA ELSWICK LIMITED CARDIFF Active FULL 06200 - Extraction of natural gas
OLDHAM ATHLETIC SUPPORTERS FOUNDATION LIMITED OLDHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
THE ABERDEEN AND DISTRICT MOTOR CLUB LTD. ABERDEEN Active MICRO ENTITY 93120 - Activities of sport clubs
SULLOM VOE ASSOCIATION LIMITED (THE) SHETLAND Active SMALL 74901 - Environmental consulting activities
ALFORD VALLEY RAILWAY COMPANY LIMITED ABERDEEN Dissolved... MICRO ENTITY 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
KINNEFF OLD CHURCH PRESERVATION TRUST LIMITED (THE) MONTROSE SCOTLAND Active MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
ARR CRAIB TRANSPORT LIMITED DYCE Active AUDIT EXEMPTION SUBSI 49410 - Freight transport by road
CHAP GROUP (ABERDEEN) LTD ABERDEENSHIRE Active FULL 41100 - Development of building projects
HIGHLAND ELECTROPLATERS LIMITED DYCE Active FULL 25610 - Treatment and coating of metals
ASHLEY SERVICES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
HERITAGE PROPERTIES SCOTLAND LIMITED RENFREW Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
HERITAGE PROPERTIES SCOTLAND (TAYPORT) LIMITED ABERDEEN ... SMALL 7487 - Other business activities
SEND-IT FULFILMENT SOLUTIONS LTD ABERDEEN Dissolved... TOTAL EXEMPTION FULL 18129 - Printing n.e.c.
MICHAEL RASMUSSEN ASSOCIATES LIMITED ABERDEEN Dissolved... TOTAL EXEMPTION FULL 71129 - Other engineering activities
DOOKANDUBH LIMITED ALFORD Active MICRO ENTITY 06100 - Extraction of crude petroleum
GRAMPIAN CONSTRUCTION TRAINING LIMITED ABERDEEN SCOTLAND Active MICRO ENTITY 94110 - Activities of business and employers membership organizations
MAXIMA ENERGY CONSULTANTS LTD BUCKIE Active DORMANT 71122 - Engineering related scientific and technical consulting activities
MCGL LTD INVERURIE SCOTLAND Active MICRO ENTITY 25730 - Manufacture of tools
DIP DREAMS LIMITED DUNDEE SCOTLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Grampian Transport Museum Trust,Ltd - AccountsChartiy- Accounts 2023-12-21 31-03-2023 £203,613 Cash
Grampian Transport Museum Trust,Ltd - AccountsChartiy- Accounts 2022-12-20 31-03-2022 £130,455 Cash
Grampian Transport Museum Trust,Ltd - AccountsChartiy- Accounts 2021-12-30 31-03-2021 £179,216 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DONSIDE TYRES LIMITED ALFORD UNITED KINGDOM Active DORMANT 45200 - Maintenance and repair of motor vehicles
NORTH TOOL HIRE LTD ALFORD SCOTLAND Active NO ACCOUNTS FILED 77320 - Renting and leasing of construction and civil engineering machinery and equipment